- Company Overview for AVID ENERGY LIMITED (10026662)
- Filing history for AVID ENERGY LIMITED (10026662)
- People for AVID ENERGY LIMITED (10026662)
- Charges for AVID ENERGY LIMITED (10026662)
- More for AVID ENERGY LIMITED (10026662)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
02 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jun 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
12 May 2022 | AD01 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 12 May 2022 | |
08 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2021 | CS01 | Confirmation statement made on 17 May 2021 with updates | |
01 Jun 2021 | PSC02 | Notification of Prepaypower Group Limited as a person with significant control on 8 September 2020 | |
28 May 2021 | PSC07 | Cessation of Prepaypower Holdings Limited as a person with significant control on 8 September 2020 | |
07 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
11 Sep 2020 | MR04 | Satisfaction of charge 100266620001 in full | |
02 Jun 2020 | CS01 | Confirmation statement made on 17 May 2020 with no updates | |
02 Jun 2020 | CH01 | Director's details changed for Mr Ulric Kenny on 30 October 2018 | |
19 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
28 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with no updates | |
24 May 2019 | PSC05 | Change of details for Prepaypower Holdings Limited as a person with significant control on 17 May 2017 | |
07 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
31 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with updates | |
23 Apr 2018 | AA01 | Previous accounting period shortened from 28 February 2018 to 31 December 2017 | |
23 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
21 Nov 2017 | AP01 | Appointment of David Grindle as a director on 3 November 2017 | |
21 Nov 2017 | AP01 | Appointment of Cathal Fay as a director on 3 November 2017 | |
21 Nov 2017 | AP01 | Appointment of Mr Ulric Kenny as a director on 3 November 2017 |